Download leads from Nexok and grow your business. Find out more

Essential Safety Wear Limited

Documents

Total Documents126
Total Pages487

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates
4 October 2023Total exemption full accounts made up to 31 December 2022
19 December 2022Confirmation statement made on 19 December 2022 with no updates
11 July 2022Total exemption full accounts made up to 31 December 2021
20 December 2021Registered office address changed from 4 Works Road Letchworth Garden City SG6 1FB England to Unit 4 Oakfield Business Corner Works Road Letchworth Garden City SG6 1FB on 20 December 2021
20 December 2021Confirmation statement made on 19 December 2021 with updates
22 July 2021Registered office address changed from Unit 3 Oakfield Business Corner Works Road Letchworth Herts SG6 1FB to 4 Works Road Letchworth Garden City SG6 1FB on 22 July 2021
17 May 2021Notification of Jason Kitchener as a person with significant control on 29 April 2021
17 May 2021Termination of appointment of Kevin John Minnis as a director on 29 April 2021
17 May 2021Termination of appointment of Kevin Robert Shipton as a director on 29 April 2021
29 April 2021Total exemption full accounts made up to 31 December 2020
21 December 2020Confirmation statement made on 19 December 2020 with no updates
5 August 2020Total exemption full accounts made up to 31 December 2019
19 December 2019Confirmation statement made on 19 December 2019 with updates
14 June 2019Total exemption full accounts made up to 31 December 2018
19 December 2018Confirmation statement made on 19 December 2018 with no updates
26 June 2018Total exemption full accounts made up to 31 December 2017
21 December 2017Confirmation statement made on 19 December 2017 with no updates
4 July 2017Micro company accounts made up to 31 December 2016
4 July 2017Micro company accounts made up to 31 December 2016
20 December 2016Confirmation statement made on 19 December 2016 with updates
20 December 2016Confirmation statement made on 19 December 2016 with updates
20 April 2016Total exemption small company accounts made up to 31 December 2015
20 April 2016Total exemption small company accounts made up to 31 December 2015
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 120
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 120
22 July 2015Total exemption small company accounts made up to 31 December 2014
22 July 2015Total exemption small company accounts made up to 31 December 2014
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 120
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 120
2 October 2014Total exemption small company accounts made up to 31 December 2013
2 October 2014Total exemption small company accounts made up to 31 December 2013
17 January 2014Satisfaction of charge 1 in full
17 January 2014Satisfaction of charge 1 in full
30 December 2013Total exemption small company accounts made up to 31 December 2012
30 December 2013Total exemption small company accounts made up to 31 December 2012
19 December 2013Director's details changed for Mr Jason Alan Kitchener on 10 December 2013
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 120
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 120
19 December 2013Director's details changed for Mr Jason Alan Kitchener on 10 December 2013
19 December 2013Registered office address changed from Unit 4 Oakfield Business Corner Works Road Letchworth Herts SG6 1FB United Kingdom on 19 December 2013
19 December 2013Registered office address changed from Unit 4 Oakfield Business Corner Works Road Letchworth Herts SG6 1FB United Kingdom on 19 December 2013
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
2 January 2013Director's details changed for Mr Jason Alan Kitchener on 1 January 2012
2 January 2013Director's details changed for Mr Jason Alan Kitchener on 1 January 2012
2 January 2013Director's details changed for Mr Jason Alan Kitchener on 1 January 2012
3 October 2012Total exemption small company accounts made up to 31 December 2011
3 October 2012Total exemption small company accounts made up to 31 December 2011
9 January 2012Termination of appointment of Kevin Higlett as a director
9 January 2012Register inspection address has been changed from Unit 3 Oakfield Business Corner Works Road Letchworth Hertfordshire SG6 1FB
9 January 2012Registered office address changed from Unit 3 Oakfield Business Corner Works Road Letchworth Hertfordshire SG6 1FB United Kingdom on 9 January 2012
9 January 2012Termination of appointment of Kevin Higlett as a director
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders
9 January 2012Registered office address changed from Unit 3 Oakfield Business Corner Works Road Letchworth Hertfordshire SG6 1FB United Kingdom on 9 January 2012
9 January 2012Registered office address changed from Unit 3 Oakfield Business Corner Works Road Letchworth Hertfordshire SG6 1FB United Kingdom on 9 January 2012
9 January 2012Register inspection address has been changed from Unit 3 Oakfield Business Corner Works Road Letchworth Hertfordshire SG6 1FB
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders
6 January 2012Termination of appointment of Kevin Higlett as a director
6 January 2012Termination of appointment of Kevin Higlett as a director
3 October 2011Total exemption small company accounts made up to 31 December 2010
3 October 2011Total exemption small company accounts made up to 31 December 2010
28 March 2011Total exemption small company accounts made up to 31 December 2009
28 March 2011Total exemption small company accounts made up to 31 December 2009
20 January 2011Appointment of Mr Kevin Shipton as a director
20 January 2011Director's details changed for Mr Jason Alan Kitchener on 1 January 2010
20 January 2011Annual return made up to 19 December 2010 with a full list of shareholders
20 January 2011Appointment of Mr Kevin Shipton as a director
20 January 2011Director's details changed for Mr Jason Alan Kitchener on 1 January 2010
20 January 2011Director's details changed for Mr Jason Alan Kitchener on 1 January 2010
20 January 2011Appointment of Mr Kevin Higlett as a director
20 January 2011Annual return made up to 19 December 2010 with a full list of shareholders
20 January 2011Appointment of Mr Kevin Minnis as a director
20 January 2011Appointment of Mr Kevin Higlett as a director
20 January 2011Appointment of Mr Kevin Minnis as a director
18 January 2011Compulsory strike-off action has been discontinued
18 January 2011Compulsory strike-off action has been discontinued
11 January 2011First Gazette notice for compulsory strike-off
11 January 2011First Gazette notice for compulsory strike-off
9 September 2010Particulars of a mortgage or charge / charge no: 1
9 September 2010Particulars of a mortgage or charge / charge no: 1
20 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
20 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
19 January 2010Director's details changed for Mr Jason Alan Kitchener on 1 October 2009
19 January 2010Secretary's details changed for Jason Alan Kitchener on 1 October 2009
19 January 2010Register inspection address has been changed
19 January 2010Register(s) moved to registered inspection location
19 January 2010Director's details changed for Christopher Beedell on 1 October 2009
19 January 2010Secretary's details changed for Jason Alan Kitchener on 1 October 2009
19 January 2010Secretary's details changed for Jason Alan Kitchener on 1 October 2009
19 January 2010Director's details changed for Christopher Beedell on 1 October 2009
19 January 2010Director's details changed for Mr Jason Alan Kitchener on 1 October 2009
19 January 2010Director's details changed for Mr Jason Alan Kitchener on 1 October 2009
19 January 2010Director's details changed for Christopher Beedell on 1 October 2009
19 January 2010Register inspection address has been changed
19 January 2010Register(s) moved to registered inspection location
30 October 2009Total exemption small company accounts made up to 31 December 2008
30 October 2009Total exemption small company accounts made up to 31 December 2008
14 August 2009Registered office changed on 14/08/2009 from 63 high street baldock hertfordshire SG7 6BG united kingdom
14 August 2009Registered office changed on 14/08/2009 from 63 high street baldock hertfordshire SG7 6BG united kingdom
16 January 2009Return made up to 19/12/08; full list of members
16 January 2009Return made up to 19/12/08; full list of members
16 October 2008Total exemption small company accounts made up to 31 December 2007
16 October 2008Total exemption small company accounts made up to 31 December 2007
4 March 2008Registered office changed on 04/03/2008 from invision house, wilbury way hitchin hertfordshire SG4 0TY
4 March 2008Registered office changed on 04/03/2008 from invision house, wilbury way hitchin hertfordshire SG4 0TY
17 January 2008Return made up to 19/12/07; full list of members
17 January 2008Return made up to 19/12/07; full list of members
16 March 2007Ad 19/12/06--------- £ si 20@1=20 £ ic 100/120
16 March 2007Ad 19/12/06--------- £ si 20@1=20 £ ic 100/120
22 January 2007New director appointed
22 January 2007New director appointed
17 January 2007New director appointed
17 January 2007New director appointed
10 January 2007New secretary appointed;new director appointed
10 January 2007New secretary appointed;new director appointed
8 January 2007Ad 19/12/06--------- £ si 99@1=99 £ ic 1/100
8 January 2007Ad 19/12/06--------- £ si 99@1=99 £ ic 1/100
6 January 2007New secretary appointed;new director appointed
6 January 2007New secretary appointed;new director appointed
29 December 2006Secretary resigned
29 December 2006Director resigned
29 December 2006Director resigned
29 December 2006Secretary resigned
19 December 2006Incorporation
19 December 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed